Name: | AES ALTERNATIVE ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (31 years ago) |
Date of dissolution: | 29 Oct 2003 |
Entity Number: | 1763183 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 601 W. 26TH ST., 19TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 W. 26TH ST., 19TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JUAN FERNANDO LAMADRID | Chief Executive Officer | 601 W. 26TH ST, 19TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-13 | 1998-12-07 | Address | 1860 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 1998-12-07 | Address | 1860 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1996-02-13 | 1998-12-07 | Address | 1860 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1993-10-12 | 1996-02-13 | Address | 1860 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031029000629 | 2003-10-29 | CERTIFICATE OF DISSOLUTION | 2003-10-29 |
981207002451 | 1998-12-07 | BIENNIAL STATEMENT | 1997-10-01 |
960213002026 | 1996-02-13 | BIENNIAL STATEMENT | 1995-10-01 |
931012000034 | 1993-10-12 | CERTIFICATE OF INCORPORATION | 1993-10-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State